HC WATERCONTROL LTD.
SUTTON-ON-TRENT

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 6QS

Company number 08294984
Status Active
Incorporation Date 15 November 2012
Company Type Private Limited Company
Address WESTSIDE HOUSE, OLD GREAT NORTH ROAD INDUSTRIAL ESTATE, SUTTON-ON-TRENT, NEWARK, NG23 6QS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1 . The most likely internet sites of HC WATERCONTROL LTD. are www.hcwatercontrol.co.uk, and www.hc-watercontrol.co.uk. The predicted number of employees is 10 to 20. The company’s age is twelve years and eleven months. The distance to to Rolleston Rail Station is 9 miles; to Retford Low Level Rail Station is 10.3 miles; to Retford Rail Station is 10.4 miles; to Bleasby Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hc Watercontrol Ltd is a Private Limited Company. The company registration number is 08294984. Hc Watercontrol Ltd has been working since 15 November 2012. The present status of the company is Active. The registered address of Hc Watercontrol Ltd is Westside House Old Great North Road Industrial Estate Sutton On Trent Newark Ng23 6qs. The company`s financial liabilities are £58.89k. It is £-26.08k against last year. The cash in hand is £223.48k. It is £203.64k against last year. And the total assets are £484.92k, which is £327.74k against last year. LOBACH, Cornelis Johannes Joseph is a Director of the company. Secretary JORDAN COSEC LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


hc watercontrol Key Finiance

LIABILITIES £58.89k
-31%
CASH £223.48k
+1026%
TOTAL ASSETS £484.92k
+208%
All Financial Figures

Current Directors

Director
LOBACH, Cornelis Johannes Joseph
Appointed Date: 15 November 2012
69 years old

Resigned Directors

Secretary
JORDAN COSEC LIMITED
Resigned: 05 July 2013
Appointed Date: 15 November 2012

Persons With Significant Control

Hc Watermanagement B.V
Notified on: 3 November 2016
Nature of control: Ownership of shares – 75% or more

HC WATERCONTROL LTD. Events

23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
05 May 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1

...
... and 1 more events
20 Nov 2013
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1

20 Nov 2013
Director's details changed for Mr Cornelis Johannes Joseph Lobach on 20 November 2013
05 Jul 2013
Termination of appointment of Jordan Cosec Limited as a secretary
05 Jul 2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 5 July 2013
15 Nov 2012
Incorporation